ZUTEC TECHNOLOGIES LTD
Company Documents
| Date | Description | 
|---|---|
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 22/01/1622 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders | 
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 05/02/155 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 05/01/155 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER LEAHY / 19/12/2014 | 
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM C/O DEIGHAN PERKINS LLP 6TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE ILFORD ESSEX IG2 7HH  | 
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 18/02/1418 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 22/05/1322 May 2013 | DISS40 (DISS40(SOAD)) | 
| 21/05/1321 May 2013 | Annual return made up to 19 January 2013 with full list of shareholders | 
| 21/05/1321 May 2013 | FIRST GAZETTE | 
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 | 
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 14/03/1214 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders | 
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 | 
| 18/02/1118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR SINEAD BRANAGH | 
| 15/02/1115 February 2011 | DIRECTOR APPOINTED JOHN PETER LEAHY | 
| 15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM SUITE 124A CORPORATE HOUSE SOLENT BUSINESS PARK, 1100 PARKWAY WHITELEY FAREHAM PO15 7AB ENGLAND | 
| 19/01/1119 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company